- Company Overview for STILLSMOKIN LTD (09857894)
- Filing history for STILLSMOKIN LTD (09857894)
- People for STILLSMOKIN LTD (09857894)
- Charges for STILLSMOKIN LTD (09857894)
- More for STILLSMOKIN LTD (09857894)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
06 Jan 2025 | CH01 | Director's details changed for Mr Michael John Nicholas on 6 January 2025 | |
11 Apr 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
02 Aug 2023 | AD01 | Registered office address changed from 169 Clapham High Street London SW4 7SS United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 2 August 2023 | |
28 Apr 2023 | MR04 | Satisfaction of charge 098578940001 in full | |
03 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
18 Aug 2022 | TM01 | Termination of appointment of Andre Joseph Blais as a director on 8 June 2022 | |
03 Mar 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
05 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
04 Aug 2020 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 | |
13 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
11 Jan 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
13 Sep 2018 | CH01 | Director's details changed for Mr Andre Joseph Blais on 28 August 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Andre Joseph Blais on 13 September 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Michael John Nicholas on 28 August 2018 | |
28 Aug 2018 | CH03 | Secretary's details changed for Mr Michael John Nicholas on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 | |
26 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2018 | AA | Accounts for a small company made up to 31 May 2017 |